INDIGO CONTRACTING INC

Name: | INDIGO CONTRACTING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2017 (8 years ago) |
Entity Number: | 5150083 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 51 Forest Rd Suite 316-76, MONROE, NY, United States, 10950 |
Principal Address: | 51 FOREST RD #316-76, Monroe, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YANKEV INDIG | DOS Process Agent | 51 Forest Rd Suite 316-76, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
YANKY INDIG | Chief Executive Officer | 1 MOUNTAIN RD #101, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 17 FILLMORE CT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-09 | Address | 1 MOUNTAIN RD #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-06-09 | Address | 1 MOUNTAIN RD #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 1 MOUNTAIN RD #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 17 FILLMORE CT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609004323 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
230613002772 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
230314001621 | 2023-03-14 | BIENNIAL STATEMENT | 2021-06-01 |
170810000465 | 2017-08-10 | CERTIFICATE OF CHANGE | 2017-08-10 |
170607010219 | 2017-06-07 | CERTIFICATE OF INCORPORATION | 2017-06-07 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State